Gp Zig Zag Sail Charters Ltd

General information

Name:

Gp Zig Zag Sail Charters Limited

Office Address:

30 Willow Street BB5 1LP Accrington

Number: 11893996

Incorporation date: 2019-03-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2019 signifies the beginning of Gp Zig Zag Sail Charters Ltd, a company registered at 30 Willow Street, , Accrington. This means it's been 5 years Gp Zig Zag Sail Charters has existed in the UK, as it was established on 2019-03-20. Its reg. no. is 11893996 and the zip code is BB5 1LP. This firm's principal business activity number is 78300 meaning Human resources provision and management of human resources functions. Gp Zig Zag Sail Charters Limited filed its account information for the financial year up to 2022-12-31. The business latest confirmation statement was released on 2023-03-19.

At the moment, this particular limited company is guided by a single director: Jonjo S., who was selected to lead the company in February 2024. The limited company had been supervised by Wayne B. until 2024. Additionally a different director, namely Paul B. resigned in June 2023. One of the directors of this company is another limited company: Gp Total Engagement Ltd.

Financial data based on annual reports

Company staff

Jonjo S.

Role: Director

Appointed: 08 February 2024

Latest update: 17 February 2024

Role: Corporate Director

Appointed: 26 June 2023

Address: Abergele Road, Colwyn Bay, LL29 8BF, Wales

Latest update: 17 February 2024

People with significant control

The companies that control this firm are: Gp Total Engagement Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Colwyn Bay at Abergele Road, LL29 8BF.

Gp Total Engagement Ltd
Address: Plas Eirias Business Centre Abergele Road, Colwyn Bay, LL29 8BF, Wales
Legal authority The Companies Act 2006
Legal form Limited Company
Notified on 26 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Growth Partners Management Limited
Address: 2 Colton Square, Leicester, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 10521307
Notified on 20 March 2019
Ceased on 26 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts
Start Date For Period Covered By Report 20 March 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 1 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
Director appointment termination date: February 8, 2024 (TM01)
filed on: 8th, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 78300 : Human resources provision and management of human resources functions
5
Company Age

Closest Companies - by postcode